A picture containing text, sign, clock

Description automatically generated

 

CITY COUNCIL AGENDA

Regular Meeting - January 13, 2026

Council Chambers

809 Center Street

Santa Cruz

1:00 p.m.

Closed Session

2:30 p.m.

Oral Communications, Consent, General Business and Public Hearings

Council meetings are hybrid, and may be viewed remotely, using any of the following sources:

 

 

Or: Call any of the numbers below. If one is busy, try the next one.

 

  •    1-833-548-0276 (Toll Free)
  •    1-833-548-0282 (Toll Free)
  •    1-877-853-5247 (Toll Free)
  •    1-669-900-9128
  •    Enter the meeting ID number: 946 8440 1344
  •    When prompted for a Participant ID, press #.
  •    Press *9 on your phone to “raise your hand” when the Mayor calls for public comment.
  •    It will be your turn to speak when the Mayor calls on you. Press *6 to unmute yourself. The timer will then be set.

 

Correspondence to be included in the agenda packet must be received by 5:00 pm on Monday, January 12th

 

PLEASE NOTE:

 

  • Council may take a break(s) as needed.

 

  • Requests for extra speaking time on items other than Oral Communications must be made by 5:00 p.m. on Sunday, January 11th by emailing the Mayor and the City Clerk. Approval will be confirmed via email.

 

fkeeley@santacruzca.gov          bbush@santacruzca.gov

 

The City of Santa Cruz does not discriminate against persons with disabilities.  Out of consideration for people with chemical sensitivities we ask that you attend fragrance free.  Upon request, the agenda can be provided in a format to accommodate special needs.  Additionally, if you wish to attend this public meeting and will require assistance such as an interpreter for American Sign Language, Spanish, or other special equipment, please call the City Clerk’s Department at 420-5030 at least five days in advance so that we can arrange for such special assistance, or email CityClerk@cityofsantacruz.com. The Cal-Relay system number: 1-800-735-2922.

 

Si desea asistir a esta reunión pública y necesita ayuda - como un intérprete de lenguaje de señas americano, español u otro equipo especial - favor de llamar al Departamento de la Secretaría de la Ciudad al 420-5030 al menos cinco días antes para que podamos coordinar dicha asistencia especial o envié un correo electrónico a cityclerk@cityofsantacruz.com. El número del sistema Cal-Relay es: 1-800-735-2922.

 

 

Agenda and Agenda Packet Materials: The City Council agenda and the complete agenda packet containing public records, which are not exempt from disclosure pursuant to the California Public Records Act, are available for review on the City’s website: www.cityofsantacruz.com/government/city-council-meetings and at the Office of the City Clerk located at 809 Center Street, Room 8, Santa Cruz, California, during normal business hours.

 

Agenda Materials Submitted after Publication of the Agenda Packet: Pursuant to Government Code §54957.5, public records related to an open session agenda item submitted after distribution of the agenda packet are available at the same time they are distributed or made available to the legislative body on the City’s website at: www.cityofsantacruz.com/government/city-council-meetings and are also available for public inspection at the Office of the City Clerk, 809 Center Street Room 8, Santa Cruz, California, during normal business hours, and at the Council meeting.

 

Need more information? Contact the City Clerk’s office at 831-420-5030.

 

 

1:00 PM

 

Swearing-in of City Attorney Cassie Bronson

 

Statements of Disqualification

 

Public Comment on Closed Session items

 

Closed Session

 

1.

Conference With Legal Counsel – Liability Claims (Government Code §54956.95)

 

1) Claimant: Jeffrey Marshall Paine

2) Claimant: Ann Sisco

3) Claimant: Curron Michael-Edward Clark

4) Claimant: Curron Michael-Edward Clark

5) Claimant: Curron Michael-Edward Clark

6) Claimant: Curron Michael-Edward Clark

 

Claims against the City of Santa Cruz

Closed Session (continued)

 

2.

Real Property Negotiations (Government Code §54956.8)

 

1) Property: 1305 E. Cliff Drive

APN: 010-282-01

Owner: City of Santa Cruz

City Negotiators: Tony Elliot

Negotiating Parties: City of Santa Cruz and Felicia Van Stolk

Under Negotiation: Price, Terms of payment, or both

 

2) Property: 1330 and 1344 Pacific Avenue

APN: 005-081-35 and 005-081-37

Owner: Palomar Associates

City Negotiator: Bonnie Lipscomb

Negotiating Parties: City of Santa Cruz and Palomar Associates

Under Negotiation: Price, Terms of payment, or both

 

3) Property: 121 Soquel Avenue

APN: 005-081-51 (Portion)

Owner: Oswald, LLC dba Oswald

City Negotiator: Bonnie Lipscomb

Negotiating Parties: City of Santa Cruz and Damani Thomas

Under Negotiation: Price, Terms of payment, or both

 

3.

Conference with Legal Counsel - Existing Litigation (Government Code §54956.9(d)(1))

 

Townsend, Dominique v. City of Santa Cruz, et al.

(Santa Cruz County Superior Court Case No. 23CV02872)

 

4.

Conference with Labor Negotiators (Government Code §54957.6)

 

Fire Management

Police Officers Association

Supervisors, OE3

 

City Negotiator - Sara De Leon

 

5.

Public Employee Performance Evaluation/Conference with Labor Negotiators (Government Code §54957, §54957.6)

 

Unrepresented employee: City Manager

 

Agency designated representative: City Attorney

 

City Council

 

2:30 PM

 

Call to Order

 

Roll Call

 

Oral Communications - Members of the public may address Council on matters not on the agenda, but within the jurisdiction of the Council. 30 minutes is allocated for Oral Communications. No extra time for groups will be granted.

 

Presentation

 

6.

Mayoral Proclamation Declaring January 2026 as Human Trafficking Awareness and Prevention Month

 

Presiding Officer's Announcements

 

Statements of Disqualification

 

Additions and Deletions

 

City Attorney Report on Closed Session

 

Council Meeting Calendar

 

7.

The City Council will review the meeting calendar attached to the agenda and revise it as necessary.

 


Consent Agenda

 

8.

Resolution Extending the Emergency Declarations in Connection with the 2022/2023 Winter Storms and 2023/2024 Winter Storms (CA)

LOCATION: Citywide

 

Motion to adopt a resolution extending by sixty days the Local Emergency Declarations in connection with the 2022/2023 and 2023/2024 Winter Storms.

 

9.

Resolution Extending the Emergency Declaration in Connection with the December 2024 Municipal Wharf Emergency (CA/CM)

LOCATION: District 4

 

Motion to adopt a resolution extending by sixty days the Local Emergency Declaration in connection with the December 2024 Municipal Wharf emergency.

 

10.

Minutes of the December 9, 2025 City Council Meeting (CC)

LOCATION: None

 

Motion to approve as submitted.

 

11.

Resolution Ordering an Election for Three Council Seats, Districts 4 and 6, and Mayor, for the June 2, 2026 Primary Election (CC)

LOCATION: Citywide

 

Motion to adopt a resolution ordering an election, requesting the County Elections Department to conduct the election, and requesting consolidation of the election with the June 2, 2026 Primary Election.

 

12.

Appointment of Representatives to External Agencies, Groups, Council Committees and Task Forces (CC)

LOCATION: Citywide

 

Motion to approve Mayor Keeley’s nominations to external agencies, groups, and City Council committees and task forces for the 2026 calendar year.

 

 

Consent Agenda (continued)

 

13.

Adoption of Policy Framework for the Sugar-Sweetened Beverage Tax Oversight Committee (SSBTOC) (CM/CN)

LOCATION: Citywide

 

Motion to adopt a policy framework, as described in this agenda report, establishing the Sugar-Sweetened Beverage Tax Oversight Committee (SSBTOC), consistent with Santa Cruz Municipal Code §3.38.015, to ensure community oversight, transparency, and equitable allocation of revenues generated by the Sugar-Sweetened Beverage (SSB) Tax.

 

14.

FY25 Strategic Plan Annual Report (CM)

LOCATION: Citywide

 

Motion to approve the Fiscal Year (FY) 25 Strategic Plan Annual Report.

 

15.

Distribution of Coast Pump Station Battery Storage Tax Credit (CM/PW/WT)

LOCATION: Citywide

 

Motion to:

 

1) Approve the distribution of revenue from the Coast Pump Station Battery Storage federal investment tax credit; and

 

2) Adopt a resolution amending the revenues and expenditures in the FY 2026 Budget by $1,766,641 and $1,736,641, respectively, for the General Fund ($1,589,977), the Photovoltaic Systems Improvements project (c702602, $73,332), the Solar PV Expansion at Corp Yard project (c101901, $73,332), and the Carbon Fund ($30,000).

 


Consent Agenda (continued)

 

16.

Navigation Center Funding Agreement (EDH)

LOCATION: District 5

 

Motion to:

 

1) Reauthorize the City Manager, or designee, to execute the California Department of Health Care Services (DHCS) Behavioral Health Infrastructure Bond Program Funding Agreement (PFA) and any documents, amendments or extensions of a non-substantive nature, in a form approved by the City Attorney;

 

2) Adopt a resolution amending the Fiscal Year 2026 budget to appropriate $30,100,000 to grant funding and match; and

 

3) Adopt a finding of Categorical Exemption pursuant to CEQA Guidelines Section 15332 (In-Fill Development Projects); and Statutory Exemptions pursuant to Cal. Welfare & Institutions Code §5960.3(b) and Government Code §65662 (Low Barrier Navigation Centers).

 

17.

Palomar Inn Affordable Housing Preservation (EDH)

LOCATION: District 4

 

Motion to:

 

1) Authorize the City Manager, or designee, to execute an affordable housing preservation loan agreement, and any related documents, amendments or extensions, in a form to be approved by the City Attorney;

 

2) Adopt a resolution amending the Fiscal Year 2026 budget to appropriate $1,000,000 in the Affordable Housing Trust Fund (AHTF), transferred from the Housing Successor Agency, as a loan to the Palomar Inn Project; and

 

3) Adopt a finding of Categorical Exemption pursuant to CEQA Guideline Section 15301 (Existing Facilities).

 


Consent Agenda (continued)

 

18.

Living Wage Rate Annual Prescription for Fiscal Year 2027 (FN)

LOCATION: Citywide

 

Motion to adopt a resolution upwardly indexing the prescribed minimum living wage rate by 2.7%, the amount which corresponds to San Francisco-Oakland-Hayward Area Consumer Price Index (CPI) for Urban Wage Earners and Clerical Workers, for the period ending August 31, 2025, to become effective July 1, 2026; and rescinding Resolution No. NS-30,433.

 

19.

Liability Claims Filed Against the City of Santa Cruz (FN)

 

Motion to reject the liability claims of 1) Jeffrey Marshall Paine, 2) Ann Sisco, and 3) Curron Michael-Edward Clark, and to return as late, the claims of 4) Curron Michael-Edward Clark, 5) Curron Michael-Edward Clark, and 6) Curron Michael-Edward Clark; based on staff recommendation.

 

20.

Outside Legal Services – Budget Adjustment (HR)

LOCATION: Citywide

 

Motion to adopt a resolution to amend the Fiscal Year (FY) 2026 budget to appropriate funds in the amount of $363,394 to the Human Resources Department for outside legal services.

 

21.

2025-2028 City of Santa Cruz Fire Management Association Agreement for Successor Memorandum of Understanding (HR) 

LOCATION: Citywide

 

Motion to adopt a resolution adopting a Total Tentative Agreement between the City of Santa Cruz and the Fire Management Association effective October 11, 2025 through July 3, 2028.

 


Consent Agenda (continued)

 

22.

2025-2028 City of Santa Cruz Supervisors Operating Engineers, Local 3 Agreement for Successor Memorandum of Understanding (HR)

LOCATION: Citywide

 

Motion to adopt a resolution approving the Total Tentative Agreement between the City of Santa Cruz and the Supervisors Operating Engineers, Local 3, dated  December 6, 2025 through December 8, 2028.

 

23.

Neary Lagoon Tule & Sediment Removal Project 2025 (m409668) – Notice of Completion (PW)

LOCATION: District 3

 

Motion to accept the work of McNabb Construction, Inc. (Lafayette, CA) as completed per plans and specifications and authorize the filing of the Notice of Completion for the Neary Lagoon Tule & Sediment Removal Project 2025 (m409668) and authorizing the Public Works Director to sign the Notice of Completion as the Owner’s Authorized Agent.

 

24.

Soquel Avenue Minor Striping Improvements 2025 (PW)

LOCATION: Districts 1 and 2

 

Motion to:

 

1) Approve the Soquel Avenue Minor Striping Improvements 2025 Plan;

 

2) Adopt a resolution to approve the Soquel Avenue Minor Striping Improvements 2025 Plan pursuant to Government Code Section 830.6; and 

 

3) Adopt a finding of Categorical Exemption under CEQA Guidelines 14 CCR section 15301(c) (existing facilities).

 


Consent Agenda (continued)

 

25.

Purchase of Vac Con Vactor Truck (WT)

LOCATION: None

 

Motion to purchase a hydro-excavator truck from Vac-con (Green Cove Springs, FL) in the amount of $742,564.02 under the existing cooperative contract with Sourcewell.

 

End Consent Agenda

 

General Business

 

26.

Introduce for Publication an Ordinance Amending Chapter 16.02 of the Santa Cruz Municipal Code Restricting the Irrigation of Nonfunctional Turf (WT)

LOCATION: County (Water Service Area)

 

Motion to:

 

1) Introduce for publication an ordinance amending Chapter 16.02 of the Santa Cruz Municipal Code restricting the irrigation of nonfunctional turf; and

 

2) Adopt a finding of categorical exemption pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15307 (Actions by Regulatory Agencies for Protection of Natural Resources) and Section 15308 (Actions by Regulatory Agencies for Protection of the Environment).

 


General Business (continued)

 

27.

Climate Action Plan 2030 – 2022-2025 Citywide Implementation Workplan Progress Report and Proposed 2026-2029 Citywide Implementation Workplan  (CM)

LOCATION: Citywide

 

Motion to:

 

1) Accept Climate Action Plan 2030 (CAP 2030) -  2022-2025 Citywide Implementation Workplan Progress Report; and

 

2) Approve CAP 2030 – Proposed 2026-2029 Citywide Implementation Workplan.

 

28.

Terminate Flock Safety Automated License Plate Reader (ALPR) Contract; Cease ALPR Use; Direct Conditional Return Only if a Fully-Vetted, Values-Aligned ALPR Alternative is Identified (CN)

LOCATION: Citywide

 

Motion to:

 

1) Terminate the City’s contract with, and discontinue use of, Flock Safety ALPR services effective immediately and direct the City Manager/City Attorney to provide the necessary notice; and

 

2) Direct staff to return to City Council with a recommended approach for reinstituting ALPRs, only if and when a viable option is identified, including:

a. Recommended vendor/system that provide stronger local controls; and

b. Recommended contract and policy safeguards to ensure system transparency, protect civil liberties, and reduce cybersecurity risks, including strict controls on data access/sharing and independent auditability.

 

Adjournment

 


INFORMATION ITEMS PREVIOUSLY DISTRIBUTED TO CITY COUNCILMEMBERS

 

ADDENDUM TO CITY COUNCIL AGENDA – JANUARY 13, 2026

 

29.

City Clerk - 2025 Advisory Body Absence Reports 1/7/26 (CCFYI 224)

 

30.

Economic Development and Housing Department: Sixth Amendment with Santa Cruz County Symphony Association, Inc. 12/5/25 (EDHFYI 008)

 

31.

Economic Development and Housing Department: Downtown Library Affordable Housing Project Update 12/18/25 (EDHFYI 001)

 

32.

Economic Development and Housing Department: Amendment to the License Agreement with Humble Sea Brewing 12/8/25 (EDHFYI 009)

 

MAYOR'S PROCLAMATIONS

 

ADDENDUM TO CITY COUNCIL AGENDA – JANUARY 13, 2026

 

33.

Proclaiming Thursday, December 18, 2025 as “Bob Nelson Day” and urging all citizens and his coworkers to join in thanking him for his nearly thirty-five years of dedicated and exemplary service and recognizing his exceptional leadership and substantial contributions to the Public Works Department and the community.

 

34.

Proclaiming December 13, 2025 as “The 418 Project Transgender Celebration Day” and encouraging all residents to visit, engage, and participate in the enriching activities and community-building endeavors offered by The 418 Project on this day and throughout the year.

 

35.

Proclaiming November 30, 2025 as “Santa Cruz Roller Palladium Day” and encouraging all residents to recognize this roller-skating rink’s historic significance, celebrate its enduring cultural contribution, and join in commemorating this remarkable 75th anniversary.

 

MAYOR'S PROCLAMATIONS (continued)

 

36.

Proclaiming January 3, 2026 as “I.A.T.S.E. Local 611 Stagehands Day” and urging all residents to join in recognizing this monumental milestone; celebrating the contributions of local stagehands to our community as well as the communities of our neighbors in San Benito and Monterey counties; and reflecting on Local 611’s rich history, honoring its present achievements, and looking forward to a future of continued excellence in entertainment and the success of I.A.T.S.E. Local 611 and its members.

 

37.

Proclaiming December 18, 2025 as “Tony Condotti Day” and encouraging all citizens and his coworkers to join in recognizing and commending him for his ten years as City Attorney and more than thirty years of dedicated and exemplary legal service to the City of Santa Cruz and expressing heartfelt appreciation for his faithful service, leadership, and lasting contributions to good governance and the public trust.

 

Advisory Body Appointments

The following positions are either currently vacant or the terms are due to expire. Council will make appointments at a future meeting.

 

Arts Commission

One opening – to be appointed by Councilmember O’Hara.

Board of Building and Fire Appeals

One opening – at-large nomination.

Children’s Fund Oversight Committee

Two openings – at-large nominations.

County Latino Affairs Commission

One opening - at-large nomination.

Downtown Commission

One opening – to be appointed by Councilmember Trigueiro.

Historic Preservation Commission

Two openings – to be appointed by Councilmembers Brunner and Newsome.

Parks and Recreation Commission

Two openings - to be appointed by Vice Mayor Kalantari-Johnson and Councilmember Brunner.

Planning Commission

Three openings – to be appointed by Vice Mayor Kalantari-Johnson and Councilmembers O’Hara and Newsome.

Sister Cities Committee

One opening – at-large nomination.

Transportation and Public Works Commission

One opening – to be appointed by Councilmember Brunner.

Water Commission

One opening – to be appointed by Councilmember Brunner

 

Public Hearing

 

If, in the future, you wish to challenge in court any of the matters on this agenda for which a public hearing is to be conducted, you may be limited to raising only those issues which you (or someone else) raised orally at the public hearing or in written correspondence received by the City at or before the hearing.

 

Any person seeking to challenge a City Council decision made as a result of a proceeding in which, by law, a hearing is required to be given, evidence is required to be taken, and the discretion in the determination of facts is vested in the City Council, shall be required to commence that action either 60 days or 90 days following the date on which the decision becomes final as provided in Code of Civil Procedure Section 1094.6  Please refer to code of Civil Procedure 1094.6 to determine how to calculate when a decision becomes “final.” The 60-day rule applies to all public hearings conducted pursuant to the City’s Zoning Ordinance, Title 24, Santa Cruz Municipal Code. The 90-day rule applies to all other public hearings.